Res Cristal 321
Euralille
59777
Director Name | Metric People Limited (Corporation) |
---|---|
Date of Birth | December 1991 (Born 31 years ago) |
Status | Closed |
Appointed | 09 September 1993(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 30 August 2005) |
Correspondence Address | Hampton House Archer Mews Hampton Hill Twickenham TW12 1RN |
Director Name | Mr Eugene Loughlin |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Secretary |
Correspondence Address | 48 Blackwell Drive Watford Hertfordshire WD1 4HW |
Director Name | Mr David Michael Saunders |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Wildwoods Bearswood End Beaconsfield Buckinghamshire HP9 2NR |
Secretary Name | Mrs Fiona Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(42 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 1 Riding House Street London W1P 7PA |
Director Name | Leslie Stewart Weber |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 1993(44 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | Minervalaan 18hs 1077 Nx Amsterdam 1077nx |
Secretary Name | Andrew Stephen Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(44 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 September 1993) |
Role | Secretary |
Correspondence Address | St Annastraat 12 2328 Meerle Belgium |
Director Name | Donald Gavan Fahrenheim |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(45 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 58 Aberdare Gardens London NW6 3QD |
Registered Address | 6 Parnell Close Chafford Hundred Grays Essex RM16 6BQ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | South Chafford |
Built Up Area | Grays |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Latest Accounts | 31 October 2003 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
14 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: hampton house, archer mews hampton hill twickenham middlesex TW12 1RN (1 page) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
3 September 2002 | Resolutions
|
24 April 2002 | Return made up to 15/03/02; full list of members
|
25 October 2001 | Registered office changed on 25/10/01 from: room 909 lloyds 86 building 1 lime street london EC3M 7DQ (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 August 2001 | Resolutions
|
9 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Return made up to 15/03/00; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: 31 st george street london W1R 0HQ (1 page) |
13 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
5 July 1999 | Resolutions
|
12 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
6 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
12 March 1997 | Return made up to 15/03/97; no change of members (4 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
28 January 1997 | Resolutions
|
6 June 1996 | Company name changed metric components uk LIMITED\certificate issued on 07/06/96 (2 pages) |
17 April 1996 | Return made up to 15/03/96; full list of members
|
17 April 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
17 April 1996 | Resolutions
|
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
11 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 15/03/94; full list of members (6 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Secretary resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
25 April 1995 | Resolutions
|
25 April 1995 | Return made up to 15/03/93; full list of members (8 pages) |
16 March 1994 | Accounts for a dormant company made up to 31 October 1993 (1 page) |
4 March 1994 | Registered office changed on 04/03/94 from: NO1 riding house street london W1P 7PA (1 page) |
4 March 1994 | Accounts for a dormant company made up to 31 October 1992 (1 page) |
4 March 1994 | New director appointed (2 pages) |
4 March 1994 | New secretary appointed (4 pages) |
17 February 1994 | Compulsory strike-off action has been discontinued (1 page) |
25 January 1994 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1993 | Auditor's resignation (1 page) |
29 July 1992 | Return made up to 15/03/92; no change of members
|
8 May 1991 | Accounts for a dormant company made up to 31 October 1990 (2 pages) |
8 May 1991 | Return made up to 15/03/91; full list of members (12 pages) |
6 April 1990 | Return made up to 15/03/90; no change of members (6 pages) |
6 April 1990 | Accounts for a dormant company made up to 31 October 1989 (1 page) |
5 March 1990 | Accounts for a dormant company made up to 31 October 1988 (1 page) |
26 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1989 | Accounts for a dormant company made up to 31 October 1987 (3 pages) |
21 October 1987 | Return made up to 24/06/87; no change of members (5 pages) |
1 October 1987 | Accounts made up to 31 October 1986 (3 pages) |
10 December 1986 | Accounts for a dormant company made up to 31 October 1985 (4 pages) |
10 December 1986 | Annual return made up to 29/08/86 (5 pages) |
3 July 1986 | Director resigned (2 pages) |
17 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
2 May 1986 | Full accounts made up to 31 October 1984 (3 pages) |
14 October 1948 | Incorporation (20 pages) |